London
EC1V 2NX
Secretary Name | Mr Oisin Casserley |
---|---|
Status | Closed |
Appointed | 12 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Royal Exchange Avenue London EC3V 3LT |
Director Name | Mr Oisin George Jonathan Casserley |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1a Addington Road West Wickham BR4 9BW |
Director Name | Mr Izuchukwu Nnamdi Ikechi |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 397 Cannon Hill Lane London SW20 9HH |
Registered Address | 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £0.5 | Izuchukwu Ikechi 50.00% Ordinary |
---|---|
1 at £0.5 | Oisin Casserley 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Secretary's details changed for Mr Oisin Casserley on 12 February 2014 (1 page) |
2 February 2016 | Secretary's details changed for Mr Oisin Casserley on 12 February 2014 (1 page) |
2 February 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 1 Royal Exchange Avenue London EC3V 3LT on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 1 Royal Exchange Avenue London EC3V 3LT on 2 February 2016 (1 page) |
12 January 2016 | Company name changed get a thing LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed get a thing LIMITED\certificate issued on 12/01/16
|
11 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 October 2015 | Termination of appointment of Izuchukwu Nnamdi Ikechi as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Izuchukwu Nnamdi Ikechi as a director on 23 October 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Oisin George Jonathan Casserley on 30 June 2015 (2 pages) |
1 July 2015 | Registered office address changed from 1a Addington Road West Wickham BR4 9BW to Kemp House 152 City Road London EC1V 2NX on 1 July 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Oisin George Jonathan Casserley on 30 June 2015 (2 pages) |
1 July 2015 | Registered office address changed from 1a Addington Road West Wickham BR4 9BW to Kemp House 152 City Road London EC1V 2NX on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 1a Addington Road West Wickham BR4 9BW to Kemp House 152 City Road London EC1V 2NX on 1 July 2015 (1 page) |
18 June 2015 | Appointment of Mr Oisin George Jonathan Casserley as a director on 12 February 2014 (2 pages) |
18 June 2015 | Appointment of Mr Oisin George Jonathan Casserley as a director on 12 February 2014 (2 pages) |
25 May 2015 | Termination of appointment of Oisin Casserley as a director on 25 May 2015 (1 page) |
25 May 2015 | Termination of appointment of Oisin Casserley as a director on 25 May 2015 (1 page) |
20 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Appointment of Mr Izuchukwu Nnamdi Ikechi as a director on 2 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Izuchukwu Nnamdi Ikechi as a director on 2 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Izuchukwu Nnamdi Ikechi as a director on 2 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|